This company is commonly known as Viridor Waste (medway) Holdings Limited. The company was founded 25 years ago and was given the registration number 03765703. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, . This company's SIC code is 74990 - Non-trading company.
Name | : | VIRIDOR WASTE (MEDWAY) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03765703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Director | 31 March 2022 | Active |
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ | Secretary | 23 January 2001 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 05 May 2008 | Active |
16 Regents Park, Exeter, EX1 2NU | Secretary | 12 February 2007 | Active |
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Secretary | 09 July 2020 | Active |
39 Court Street, Faversham, ME13 7AL | Secretary | 05 January 2004 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 22 November 2018 | Active |
27 Barn Owl Close, Torquay, TQ2 7TN | Secretary | 05 April 2007 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 01 November 2014 | Active |
32 Leonard Avenue, Otford, Sevenoaks, TN14 5RB | Secretary | 04 May 2000 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Secretary | 28 July 2014 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 06 May 1999 | Active |
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX | Corporate Secretary | 04 August 2000 | Active |
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Director | 12 October 2020 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 October 2012 | Active |
No 9 Regent House Old St. Johns Road, St. Helier, JE2 3TF | Director | 05 September 1999 | Active |
Shiraz, 91 Kingswood Road Kits Coty, Aylesford, ME20 7EL | Director | 24 May 2002 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 12 February 2007 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 12 February 2007 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 01 April 2011 | Active |
39 Court Street, Faversham, ME13 7AL | Director | 05 January 2004 | Active |
Ardley Cottage, Ardley, Bicester, England, OX27 7PH | Director | 12 October 2020 | Active |
Upton Manor, East Knoyle, Warminster, SP3 6BW | Director | 09 June 1999 | Active |
Cherry Trees, 1 South Bush Lane, Rainham, Gillingham, ME8 8PS | Director | 05 April 2002 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP | Director | 31 July 2015 | Active |
Peninsula House, Rydon Lane, Exeter, EX2 7HR | Director | 12 February 2007 | Active |
32 Leonard Avenue, Otford, Sevenoaks, TN14 5RB | Director | 04 May 2000 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Director | 06 May 1999 | Active |
Valencia Waste Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Oil Depot, 242 London Road, Rugby, England, CV23 9JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Accounts | Change account reference date company previous extended. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Change of name | Certificate change of name company. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-17 | Capital | Legacy. | Download |
2020-12-17 | Insolvency | Legacy. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.